Company NameSnetterton Renewable Power Holdings Limited
Company StatusActive
Company Number08484429
CategoryPrivate Limited Company
Incorporation Date11 April 2013(11 years ago)
Previous NamesECO2 & Iceni Jv Limited and BWSC East Anglia Holding Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Edwin John Wilkinson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2021(8 years after company formation)
Appointment Duration2 years, 12 months
RoleCeo Epr
Country of ResidenceEngland
Correspondence Address6 Deben Mill Business Centre, Old Maltings Approac
Woodbridge
Suffolk
IP12 1BL
Director NameMr Paul Stephen Latham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2021(8 years after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameDr Michael John Bullard
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2021(8 years after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameOctopus Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed27 April 2021(8 years after company formation)
Appointment Duration2 years, 12 months
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Peter Darwell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVision House Mulberry Drive, Cardiff Gate Business
Pontprennau
Cardiff
CF23 8RS
Wales
Director NameMr Andrew George Hilton
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVision House Mulberry Drive, Cardiff Gate Business
Pontprennau
Cardiff
CF23 8RS
Wales
Director NameDr David James Williams
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressVision House Mulberry Drive, Cardiff Gate Business
Pontprennau
Cardiff
CF23 8RS
Wales
Director NameMrs Annette Ward
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVision House Mulberry Drive, Cardiff Gate Business
Pontprennau
Cardiff
CF23 8RS
Wales
Director NameMrs Angela Beattie
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 21 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVision House Mulberry Drive, Cardiff Gate Business
Pontprennau
Cardiff
CF23 8RS
Wales
Director NameMr Darren Williams
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 21 November 2014)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressVision House Mulberry Drive, Cardiff Gate Business
Pontprennau
Cardiff
CF23 8RS
Wales
Director NameMr Jonathan Charles Titlow
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 21 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVision House Mulberry Drive, Cardiff Gate Business
Pontprennau
Cardiff
CF23 8RS
Wales
Director NameMr Anthony Frank Lumbard
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 21 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVision House Mulberry Drive, Cardiff Gate Business
Pontprennau
Cardiff
CF23 8RS
Wales
Director NameMrs Joanna Knowlden
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 21 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVision House Mulberry Drive, Cardiff Gate Business
Pontprennau
Cardiff
CF23 8RS
Wales
Director NameMrs Nicola Darwell
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 21 November 2014)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressVision House Mulberry Drive, Cardiff Gate Business
Pontprennau
Cardiff
CF23 8RS
Wales
Director NameMr Robin John Fuller
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 21 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVision House Mulberry Drive, Cardiff Gate Business
Pontprennau
Cardiff
CF23 8RS
Wales
Director NameMr Ian Hall
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 21 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVision House Mulberry Drive, Cardiff Gate Business
Pontprennau
Cardiff
CF23 8RS
Wales
Director NameMr Thomas George Hilton
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 21 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameMrs Irene Kirk
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 21 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVision House Mulberry Drive, Cardiff Gate Business
Pontprennau
Cardiff
CF23 8RS
Wales
Director NameMr Ronald John Kirk
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 21 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVision House Mulberry Drive, Cardiff Gate Business
Pontprennau
Cardiff
CF23 8RS
Wales
Director NameMr John William Knowlden
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 21 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVision House Mulberry Drive, Cardiff Gate Business
Pontprennau
Cardiff
CF23 8RS
Wales
Secretary NameMr Charles Malcolm McInnes
StatusResigned
Appointed12 April 2013(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 21 November 2014)
RoleCompany Director
Correspondence AddressVision House Mulberry Drive, Cardiff Gate Business
Pontprennau
Cardiff
CF23 8RS
Wales
Director NameDavid Jensen
Date of BirthAugust 1974 (Born 49 years ago)
NationalityDanish
StatusResigned
Appointed21 November 2014(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 March 2016)
RoleProject Developer
Country of ResidenceDenmark
Correspondence AddressGydevang 35
Alleroed 3450
Denmark
Director NameMr Rune Bro Roin
Date of BirthDecember 1972 (Born 51 years ago)
NationalityDanish
StatusResigned
Appointed21 November 2014(1 year, 7 months after company formation)
Appointment Duration3 days (resigned 24 November 2014)
RolePartner
Country of ResidenceDenmark
Correspondence AddressVision House Oak Tree Court
Mulberry Drive Cardiff Gate Business Park
Cardiff
CF23 8RS
Wales
Director NameMr Christian Grundtvig
Date of BirthOctober 1959 (Born 64 years ago)
NationalityDanish
StatusResigned
Appointed21 November 2014(1 year, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 January 2021)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressBwsc A/S Gydevang 35
Alleroed 35
Denmark
Director NameMs Christina Grumstrup Sorensen
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityDanish
StatusResigned
Appointed21 November 2014(1 year, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 April 2021)
RoleNone Supplied
Country of ResidenceDenmark
Correspondence AddressCip K/S Langelinie Alle 41
Copenhagen 2100
Denmark
Director NameMr Karsten Valsted Larsen
Date of BirthOctober 1964 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed29 April 2016(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 16 April 2018)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressSyrenvaenget 18
Farum 3520
Denmark
Director NameMr Donald Paul Milligan
Date of BirthJuly 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed16 April 2018(5 years after company formation)
Appointment Duration2 years, 9 months (resigned 15 January 2021)
RoleGeneral Manager
Country of ResidenceDenmark
Correspondence AddressGydevang 35
Alleroed 3450
Denmark
Director NameMark Dale Andrew Jones
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2021(7 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 27 April 2021)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bwsc Generation Services Uk Ltd Unit 3 The Poi
Lions Way
Sleaford
Lincolnshire
NG34 8GG
Director NameBenny Lynge Soerensen
Date of BirthJuly 1965 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed15 January 2021(7 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 27 April 2021)
RoleChief Financial Officer
Country of ResidenceDenmark
Correspondence AddressBwsc A/S Gydevang 35
3450 Allerod
Denmark
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 2014(1 year, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 April 2021)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Contact

Websiteicenirenewables.co.uk

Location

Registered Address6th Floor
33 Holborn
London
EC1N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100k at £0.0001Bwsc Power Corporation Limited
50.00%
Ordinary A1
100k at £0.0001Bwsc Power Corporation Limited
50.00%
Ordinary B1
5 at £0.0001Bwsc Power Corporation Limited
0.00%
Ordinary A2
6 at £0.0001Bwsc Power Corporation Limited
0.00%
Ordinary B2

Financials

Year2014
Net Worth£17
Current Liabilities£2

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 2 days from now)

Filing History

12 March 2024Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page)
12 March 2024Audit exemption statement of guarantee by parent company for period ending 30/06/23 (3 pages)
12 March 2024Audit exemption subsidiary accounts made up to 30 June 2023 (12 pages)
12 March 2024Consolidated accounts of parent company for subsidiary company period ending 30/06/23 (95 pages)
21 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
7 February 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (92 pages)
7 February 2023Audit exemption subsidiary accounts made up to 30 June 2022 (12 pages)
7 February 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
7 February 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
14 December 2022Appointment of Mr Edward William Fellows as a director on 14 December 2022 (2 pages)
14 December 2022Termination of appointment of Paul Stephen Latham as a director on 14 December 2022 (1 page)
26 April 2022Secretary's details changed for Octopus Company Secretarial Services Limited on 26 April 2022 (1 page)
21 April 2022Confirmation statement made on 20 April 2022 with updates (4 pages)
23 November 2021Current accounting period extended from 31 December 2021 to 30 June 2022 (1 page)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
7 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-06
(3 pages)
6 May 2021Notification of Eucalyptus Energy Limited as a person with significant control on 27 April 2021 (2 pages)
6 May 2021Cessation of Bwsc Power Corporation Limited as a person with significant control on 27 April 2021 (1 page)
4 May 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
2 May 2021Appointment of Dr Michael John Bullard as a director on 27 April 2021 (2 pages)
2 May 2021Termination of appointment of Vistra Company Secretaries Limited as a secretary on 27 April 2021 (1 page)
2 May 2021Appointment of Mr Paul Stephen Latham as a director on 27 April 2021 (2 pages)
2 May 2021Appointment of Mr Edwin John Wilkinson as a director on 27 April 2021 (2 pages)
2 May 2021Appointment of Octopus Company Secretarial Services Limited as a secretary on 27 April 2021 (2 pages)
2 May 2021Termination of appointment of Benny Lynge Soerensen as a director on 27 April 2021 (1 page)
2 May 2021Termination of appointment of Christina Grumstrup Sorensen as a director on 27 April 2021 (1 page)
2 May 2021Termination of appointment of Mark Dale Andrew Jones as a director on 27 April 2021 (1 page)
2 May 2021Registered office address changed from C/O Ci Biomass Management Ltd Amp Technology Centre, Advanced Manufacturing Park Brunel Way, Catcliffe Rotherham S60 5WG England to 6th Floor 33 Holborn London England EC1N 2HT on 2 May 2021 (1 page)
20 January 2021Appointment of Mark Dale Andrew Jones as a director on 15 January 2021 (2 pages)
19 January 2021Termination of appointment of Donald Paul Milligan as a director on 15 January 2021 (1 page)
19 January 2021Termination of appointment of Christian Grundtvig as a director on 15 January 2021 (1 page)
19 January 2021Appointment of Benny Lynge Soerensen as a director on 15 January 2021 (2 pages)
19 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
20 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
14 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
14 April 2020Change of details for Bwsc Power Corporation Limited as a person with significant control on 14 April 2020 (2 pages)
24 February 2020Registered office address changed from C/O Templeborough Biomass Power Plant Ltd River View Sheffield Road Rotherham S60 1FA United Kingdom to C/O Ci Biomass Management Ltd Amp Technology Centre, Advanced Manufacturing Park Brunel Way, Catcliffe Rotherham S60 5WG on 24 February 2020 (1 page)
12 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
11 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
11 April 2019Director's details changed for Ms Christina Grumstrup Sorensen on 11 April 2019 (2 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
24 October 2018Change of details for Bwsc Power Corporation Limited as a person with significant control on 24 October 2018 (2 pages)
6 July 2018Appointment of Mr Donald Paul Milligan as a director on 16 April 2018 (2 pages)
6 July 2018Termination of appointment of Karsten Valsted Larsen as a director on 16 April 2018 (1 page)
5 July 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
20 April 2018Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to C/O Templeborough Biomass Power Plant Ltd River View Sheffield Road Rotherham S60 1FA on 20 April 2018 (1 page)
12 April 2018Confirmation statement made on 11 April 2018 with updates (3 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
27 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 27 June 2017 (1 page)
27 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 27 June 2017 (1 page)
21 April 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
21 April 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (7 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (7 pages)
28 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
28 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
17 November 2016Second filing of the annual return made up to 11 April 2015 (26 pages)
17 November 2016Second filing of the annual return made up to 11 April 2016 (23 pages)
17 November 2016Second filing of the annual return made up to 11 April 2015 (26 pages)
17 November 2016Second filing of the annual return made up to 11 April 2016 (23 pages)
28 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Name change 21/11/2014
(28 pages)
28 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Name change 21/11/2014
(28 pages)
25 July 2016Amended full accounts made up to 31 December 2015 (15 pages)
25 July 2016Amended full accounts made up to 31 December 2015 (15 pages)
17 June 2016Appointment of Mr Karsten Valsted Larsen as a director on 29 April 2016 (2 pages)
17 June 2016Appointment of Mr Karsten Valsted Larsen as a director on 29 April 2016 (2 pages)
17 June 2016Termination of appointment of David Jensen as a director on 3 March 2016 (1 page)
17 June 2016Termination of appointment of David Jensen as a director on 3 March 2016 (1 page)
9 June 2016Full accounts made up to 31 December 2015 (15 pages)
9 June 2016Full accounts made up to 31 December 2015 (15 pages)
14 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 20
(7 pages)
14 April 2016Annual return
Statement of capital on 2016-04-14
  • GBP 20

Statement of capital on 2016-11-17
  • GBP 36.4989
(7 pages)
14 April 2016Annual return
Statement of capital on 2016-04-14
  • GBP 20

Statement of capital on 2016-11-17
  • GBP 36.4989
(7 pages)
6 July 2015Full accounts made up to 31 December 2014 (14 pages)
6 July 2015Full accounts made up to 31 December 2014 (14 pages)
2 June 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
2 June 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
27 May 2015Full accounts made up to 30 April 2014 (12 pages)
27 May 2015Full accounts made up to 30 April 2014 (12 pages)
21 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 20
(7 pages)
21 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 20
  • ANNOTATION Clarification a second filed AR01 was registered on 17/11/2016
(7 pages)
21 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 20
  • ANNOTATION Clarification a second filed AR01 was registered on 17/11/2016
(7 pages)
17 April 2015Termination of appointment of Thomas George Hilton as a director on 21 November 2014 (1 page)
17 April 2015Termination of appointment of Thomas George Hilton as a director on 21 November 2014 (1 page)
7 April 2015Change the registered office situation from Wales to England and Wales (3 pages)
7 April 2015Change the registered office situation from Wales to England and Wales (3 pages)
7 April 2015Resolutions
  • RES13 ‐ Company business, change of jurisdiction 04/03/2015
(1 page)
2 April 2015Registered office address changed from Vision House Mulberry Drive, Cardiff Gate Business Park Pontprennau Cardiff CF23 8RS Wales to 20-22 Bedford Row London WC1R 4JS on 2 April 2015 (2 pages)
2 April 2015Registered office address changed from Vision House Mulberry Drive, Cardiff Gate Business Park Pontprennau Cardiff CF23 8RS Wales to 20-22 Bedford Row London WC1R 4JS on 2 April 2015 (2 pages)
2 April 2015Registered office address changed from , Vision House Mulberry Drive, Cardiff Gate Business Park, Pontprennau, Cardiff, CF23 8RS, Wales to 20-22 Bedford Row London WC1R 4JS on 2 April 2015 (2 pages)
2 April 2015Registered office address changed from , Vision House Mulberry Drive, Cardiff Gate Business Park, Pontprennau, Cardiff, CF23 8RS, Wales to 20-22 Bedford Row London WC1R 4JS on 2 April 2015 (2 pages)
13 March 2015Appointment of Ms Christina Grumstrup Sorensen as a director on 21 November 2014 (2 pages)
13 March 2015Appointment of Ms Christina Grumstrup Sorensen as a director on 21 November 2014 (2 pages)
12 March 2015Termination of appointment of Anthony Frank Lumbard as a director on 21 November 2014 (1 page)
12 March 2015Termination of appointment of David James Williams as a director on 21 November 2014 (1 page)
12 March 2015Termination of appointment of Anthony Frank Lumbard as a director on 21 November 2014 (1 page)
12 March 2015Termination of appointment of Andrew George Hilton as a director on 21 November 2014 (1 page)
12 March 2015Termination of appointment of Jonathan Charles Titlow as a director on 21 November 2014 (1 page)
12 March 2015Appointment of Christian Grundtvig as a director (2 pages)
12 March 2015Termination of appointment of Annette Ward as a director on 21 November 2014 (1 page)
12 March 2015Termination of appointment of Joanna Knowlden as a director on 21 November 2014 (1 page)
12 March 2015Appointment of Christian Grundtvig as a director (2 pages)
12 March 2015Termination of appointment of Charles Malcolm Mcinnes as a secretary on 21 November 2014 (1 page)
12 March 2015Termination of appointment of Jonathan Charles Titlow as a director on 21 November 2014 (1 page)
12 March 2015Termination of appointment of Annette Ward as a director on 21 November 2014 (1 page)
12 March 2015Termination of appointment of Ian Hall as a director on 21 November 2014 (1 page)
12 March 2015Termination of appointment of Peter Darwell as a director on 21 November 2014 (1 page)
12 March 2015Termination of appointment of John William Knowlden as a director on 21 November 2014 (1 page)
12 March 2015Termination of appointment of Irene Kirk as a director on 21 November 2014 (1 page)
12 March 2015Termination of appointment of Ronald John Kirk as a director on 21 November 2014 (1 page)
12 March 2015Termination of appointment of Andrew George Hilton as a director on 21 November 2014 (1 page)
12 March 2015Termination of appointment of Darren Williams as a director on 21 November 2014 (1 page)
12 March 2015Termination of appointment of Robin John Fuller as a director on 21 November 2014 (1 page)
12 March 2015Termination of appointment of Ian Hall as a director on 21 November 2014 (1 page)
12 March 2015Termination of appointment of David James Williams as a director on 21 November 2014 (1 page)
12 March 2015Termination of appointment of Irene Kirk as a director on 21 November 2014 (1 page)
12 March 2015Termination of appointment of Darren Williams as a director on 21 November 2014 (1 page)
12 March 2015Termination of appointment of Angela Beattie as a director on 21 November 2014 (1 page)
12 March 2015Termination of appointment of Nicola Darwell as a director on 21 November 2014 (1 page)
12 March 2015Termination of appointment of Charles Malcolm Mcinnes as a secretary on 21 November 2014 (1 page)
12 March 2015Termination of appointment of Angela Beattie as a director on 21 November 2014 (1 page)
12 March 2015Termination of appointment of Nicola Darwell as a director on 21 November 2014 (1 page)
12 March 2015Termination of appointment of Ronald John Kirk as a director on 21 November 2014 (1 page)
12 March 2015Termination of appointment of John William Knowlden as a director on 21 November 2014 (1 page)
12 March 2015Termination of appointment of Joanna Knowlden as a director on 21 November 2014 (1 page)
12 March 2015Termination of appointment of Robin John Fuller as a director on 21 November 2014 (1 page)
12 March 2015Termination of appointment of Peter Darwell as a director on 21 November 2014 (1 page)
9 March 2015Appointment of Christian Grundtvig as a director on 21 November 2014 (2 pages)
9 March 2015Appointment of David Jensen as a director on 21 November 2014 (2 pages)
9 March 2015Appointment of David Jensen as a director on 21 November 2014 (2 pages)
9 March 2015Appointment of Christian Grundtvig as a director on 21 November 2014 (2 pages)
3 February 2015Company name changed ECO2 & iceni jv LIMITED\certificate issued on 03/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-24
(3 pages)
3 February 2015Company name changed ECO2 & iceni jv LIMITED\certificate issued on 03/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-24
(3 pages)
2 February 2015Registered office address changed from 20-22 Bedford Row London Great Britain to Vision House Mulberry Drive, Cardiff Gate Business Park Pontprennau Cardiff CF23 8RS on 2 February 2015 (1 page)
2 February 2015Registered office address changed from , 20-22 Bedford Row, London, Great Britain to 20-22 Bedford Row London WC1R 4JS on 2 February 2015 (1 page)
2 February 2015Registered office address changed from , 20-22 Bedford Row, London, Great Britain to 20-22 Bedford Row London WC1R 4JS on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 20-22 Bedford Row London Great Britain to Vision House Mulberry Drive, Cardiff Gate Business Park Pontprennau Cardiff CF23 8RS on 2 February 2015 (1 page)
30 January 2015Termination of appointment of Rune Bro Roin as a director on 24 November 2014 (1 page)
30 January 2015Registered office address changed from Vision House Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS to Vision House Mulberry Drive, Cardiff Gate Business Park Pontprennau Cardiff CF23 8RS on 30 January 2015 (1 page)
30 January 2015Registered office address changed from , Vision House Oak Tree Court, Mulberry Drive Cardiff Gate Business Park, Cardiff, CF23 8RS to 20-22 Bedford Row London WC1R 4JS on 30 January 2015 (1 page)
30 January 2015Appointment of Jordan Company Secretaries Limited as a secretary on 18 November 2014 (2 pages)
30 January 2015Appointment of Mr Rune Bro Roin as a director on 21 November 2014 (2 pages)
30 January 2015Appointment of Jordan Company Secretaries Limited as a secretary on 18 November 2014 (2 pages)
30 January 2015Termination of appointment of Rune Bro Roin as a director on 24 November 2014 (1 page)
30 January 2015Appointment of Mr Rune Bro Roin as a director on 21 November 2014 (2 pages)
30 January 2015Registered office address changed from , Vision House Oak Tree Court, Mulberry Drive Cardiff Gate Business Park, Cardiff, CF23 8RS to 20-22 Bedford Row London WC1R 4JS on 30 January 2015 (1 page)
28 May 2014Director's details changed for Mr Peter Darwell on 11 April 2014 (2 pages)
28 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 36.499
(15 pages)
28 May 2014Director's details changed for Mr Andrew George Hilton on 11 April 2014 (2 pages)
28 May 2014Director's details changed for Mr Andrew George Hilton on 11 April 2014 (2 pages)
28 May 2014Director's details changed for Mr David James Williams on 11 April 2014 (2 pages)
28 May 2014Director's details changed for Mr David James Williams on 11 April 2014 (2 pages)
28 May 2014Director's details changed for Mrs Annette Ward on 11 April 2014 (2 pages)
28 May 2014Director's details changed for Mrs Annette Ward on 11 April 2014 (2 pages)
28 May 2014Director's details changed for Mr Peter Darwell on 11 April 2014 (2 pages)
28 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 36.499
(15 pages)
10 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
10 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
21 May 2013Appointment of Mrs Joanna Knowlden as a director (2 pages)
21 May 2013Appointment of Mr Ian Hall as a director (2 pages)
21 May 2013Appointment of Mr Ian Hall as a director (2 pages)
21 May 2013Appointment of Mrs Joanna Knowlden as a director (2 pages)
10 May 2013Appointment of Mr Ronald John Kirk as a director (2 pages)
10 May 2013Appointment of Mr John William Knowlden as a director (2 pages)
10 May 2013Appointment of Mr Robin John Fuller as a director (2 pages)
10 May 2013Appointment of Miss Nicola Darwell as a director (2 pages)
10 May 2013Appointment of Mr Thomas George Hilton as a director (2 pages)
10 May 2013Appointment of Miss Nicola Darwell as a director (2 pages)
10 May 2013Appointment of Mrs Angela Beattie as a director (2 pages)
10 May 2013Appointment of Mr Anthony Frank Lumbard as a director (2 pages)
10 May 2013Appointment of Mr Thomas George Hilton as a director (2 pages)
10 May 2013Appointment of Mr Robin John Fuller as a director (2 pages)
10 May 2013Appointment of Mrs Angela Beattie as a director (2 pages)
10 May 2013Appointment of Mr Ronald John Kirk as a director (2 pages)
10 May 2013Appointment of Mr Jonathan Charles Titlow as a director (2 pages)
10 May 2013Appointment of Mr Anthony Frank Lumbard as a director (2 pages)
10 May 2013Appointment of Mrs Irene Kirk as a director (2 pages)
10 May 2013Appointment of Mrs Irene Kirk as a director (2 pages)
10 May 2013Appointment of Mr Darren Williams as a director (2 pages)
10 May 2013Appointment of Mr Darren Williams as a director (2 pages)
10 May 2013Appointment of Mr Jonathan Charles Titlow as a director (2 pages)
10 May 2013Appointment of Mr John William Knowlden as a director (2 pages)
24 April 2013Statement of capital following an allotment of shares on 12 April 2013
  • GBP 1.5001
  • ANNOTATION SH01 was replaced on 11/03/2014 as it was not properly delivered
(21 pages)
24 April 2013Statement of capital following an allotment of shares on 12 April 2013
  • GBP 1.5001
  • ANNOTATION SH01 was replaced on 11/03/2014 as it was not properly delivered
(21 pages)
18 April 2013Appointment of Mr Charles Malcolm Mcinnes as a secretary (1 page)
18 April 2013Appointment of Mr Charles Malcolm Mcinnes as a secretary (1 page)
11 April 2013Incorporation (53 pages)
11 April 2013Incorporation (53 pages)